|
|
11 Oct 2016
|
11 Oct 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 2 May 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 2 May 2013 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2012
|
27 Jul 2012
First Gazette notice for compulsory strike-off
|
|
|
03 May 2012
|
03 May 2012
Annual return made up to 2 May 2012 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Annual return made up to 2 May 2011 with full list of shareholders
|
|
|
08 Nov 2010
|
08 Nov 2010
Annual return made up to 2 May 2010 with full list of shareholders
|
|
|
20 Sep 2010
|
20 Sep 2010
Director's details changed for Adam Elliot Pattison Nutt on 2 May 2010
|
|
|
20 Sep 2010
|
20 Sep 2010
Registered office address changed from 42 Main Street Limavady Co Londonderry BT49 0HD on 20 September 2010
|
|
|
15 Sep 2010
|
15 Sep 2010
Annual return made up to 2 May 2009 with full list of shareholders
|
|
|
08 May 2010
|
08 May 2010
Compulsory strike-off action has been discontinued
|
|
|
07 May 2010
|
07 May 2010
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2009
|
16 Jun 2009
31/07/08 annual accts
|
|
|
15 Jan 2009
|
15 Jan 2009
Change of ARD
|
|
|
20 Jun 2008
|
20 Jun 2008
02/05/08 annual return shuttle
|